Search icon

HIGH POINT OF DELRAY BEACH CONDOMINIUM ASSOC. SEC. 6, INC. - Florida Company Profile

Company Details

Entity Name: HIGH POINT OF DELRAY BEACH CONDOMINIUM ASSOC. SEC. 6, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 05 Apr 1974 (51 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 23 May 2016 (9 years ago)
Document Number: 729360
FEI/EIN Number 591565934

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1221 CLUB DRIVE WEST, DELRAY BEACH, FL, 33445, US
Mail Address: 1221 CLUB DRIVE WEST, DELRAY BEACH, FL, 33445, US
ZIP code: 33445
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Arist Jeffrey Asst 1332 High Point Place North, Delray Beach, FL, 33445
Newfield Fred Vice President 1392B High Point Way SW, DELRAY BEACH, FL, 33445
Don Steven Secretary 1387A High Point Way NW, DELRAY BEACH, FL, 33445
Buonaiuto Michael Director 1385B High Point Blvd West, Delray Beach, FL, 33445
Myers Warren President 1397A High Point Way NW, DELRAY BEACH, FL, 33445
BECKER & POLIAKOFF, P.A. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-11-15 C/O JOSEPH ARENA, ESQ., 759 SW FEDERAL HIGHWAY, SUITE 213, STUART, FL 34994 -
REGISTERED AGENT NAME CHANGED 2021-11-15 BECKER & POLIAKOFF, P.A. -
AMENDED AND RESTATEDARTICLES 2016-05-23 - -
CHANGE OF PRINCIPAL ADDRESS 2012-01-16 1221 CLUB DRIVE WEST, DELRAY BEACH, FL 33445 -
CANCEL ADM DISS/REV 2009-11-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2005-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-02-28
Reg. Agent Change 2021-11-15
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-02-13
Amended and Restated Articles 2016-05-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State